Case details

Court: nyed
Docket #: 2:12-cv-03070
Case Name: Automated Transactions LLC v. New Yprk Community Bank et al
PACER case #: 331843
Date filed: 2012-06-20
Date terminated: 2013-04-12
Assigned to: Judge Joanna Seybert
Referred to: Magistrate Judge Arlene R. Lindsay
Case Cause: 35:145 Patent Infringement
Nature of Suit: 830 Patent
Jury Demand: Plaintiff
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Automated Transactions LLC
Plaintiff
Albert Lionel Jacobs , Jr.
Tannenbaum Helpern Syracuse & Hirschtritt LLP 900 Third Avenue New York, NY 10022 212-508-7528 Fax: 212-371-1084 Email: jacobs@thsh.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Gerard F. Diebner
Tannenbaum Helpern Syracuse & Hirschtritt LLP 900 Third Avenue New York, NY 10022 212-508-7533 Fax: 646-417-6178
LEAD ATTORNEY ATTORNEY TO BE NOTICED

New York Community Bank
Defendant
Gail L Gottehrer
Axinn Veltrop & Harkrider LLP 90 State House Square Hartford, CT 06103 860-275-8195 Fax: 860-275-8101 Email: glg@avhlaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Thomas G. Rohback
Axinn, Veltrop & Harkrider LLP 90 State House Square Hartford, CT 06103 860-275-8110 Fax: 860-275-8101 Email: tgr@avhlaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Victor N. Balancia
McKenna Long & Aldridge LLP 1900 K Street, Nw Washington, DC 20006 202-496-7652 Fax: 202-496-7756 Email: vbalancia@mckennalong.com
ATTORNEY TO BE NOTICED

New York Community Bancorp, Inc.
Defendant
TERMINATED: 03/18/2013
Gail L Gottehrer
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Thomas G. Rohback
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2012-06-20 1 0 COMPLAINT against All Defendants Disclosure Statement on Civil Cover Sheet completed -Yes,, filed by Automated Transactions LLC. (Attachments: # 1 Exhibits A thru F, # 2 Exhibits G thru L, # 3 Civil Cover Sheet) (Major, Jasmine) (Entered: 06/27/2012) 2013-05-13 19:57:09 77e09b52a973020dab1397ac727c1887d2b50deb
1 1 Exhibits A thru F
1 2 Exhibits G thru L
1 3 Civil Cover Sheet
2012-06-20 2 0 Notice of Report on the filing of an action regarding a Patent. (Attachments: # 1 Complaint, # 2 Exhibit A-F, # 3 Exhibit G-L) (Major, Jasmine) (Entered: 06/27/2012)
2012-06-27 3 0 Notice of Related Case (Major, Jasmine) Modified on 7/6/2012 (Major, Jasmine). (Entered: 06/27/2012)
2012-06-20 4 0 In accordance with Rule 73 of the Federal Rules of Civil Procedure and Local Rule 73.1, the parties are notified that if all parties consent a United States magistrate judge of this court is available to conduct all proceedings in this civil action (including a jury or nonjury trial) and to order the entry of a final judgment. Attached to the Notice is a blank copy of the consent form that should be filled out, signed and filed electronically only if all parties wish to consent. The form may also be accessed at the following link: http://www.uscourts.gov/uscourts/FormsAndFees/Forms/AO085.pdf. You may withhold your consent without adverse substantive consequences.Do NOT return or file the consent unless all parties have signed the consent. (Major, Jasmine) (Entered: 06/27/2012)
2012-07-05 5 0 SUMMONS Returned Executed by Automated Transactions LLC. New York Community Bank served on 6/26/2012, answer due 7/17/2012. (Jacobs, Albert) (Entered: 07/05/2012)
2012-07-05 6 0 SUMMONS Returned Executed by Automated Transactions LLC. New York Community Bancorp, Inc. served on 6/26/2012, answer due 7/17/2012. (Jacobs, Albert) (Entered: 07/05/2012)
2012-07-06 7 0 NOTICE of Appearance by Gail L Gottehrer on behalf of New York Community Bancorp, Inc., New York Community Bank (aty to be noticed) (Gottehrer, Gail) (Entered: 07/06/2012)
2012-07-06 8 0 STIPULATION for Extension of Time to Respond to Complaint by New York Community Bancorp, Inc., New York Community Bank (Attachments: # 1 Proposed Order) (Gottehrer, Gail) (Entered: 07/06/2012)
2012-07-06 9 0 NOTICE of Appearance by Thomas G. Rohback on behalf of New York Community Bancorp, Inc., New York Community Bank (aty to be noticed) (Rohback, Thomas) (Entered: 07/06/2012)
2012-07-10 10 0 Corporate Disclosure Statement by New York Community Bancorp, Inc., New York Community Bank (Gottehrer, Gail) (Entered: 07/10/2012)
2012-08-10 11 0 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by New York Community Bancorp, Inc., New York Community Bank. (Attachments: # 1 Memorandum in Support, # 2 Declaration) (Rohback, Thomas) (Entered: 08/10/2012)
2012-08-24 12 0 MEMORANDUM in Opposition re 11 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM dated 8/24/12 filed by Automated Transactions LLC. (Diebner, Gerard) (Entered: 08/24/2012)
2012-08-24 13 0 AFFIDAVIT/DECLARATION in Opposition re 11 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM dated 8/24/12 filed by Automated Transactions LLC. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2) (Diebner, Gerard) (Entered: 08/24/2012) 2012-08-27 01:09:22 a281407b7521cfefd2619ef59e998631359d4a5f
2012-08-30 14 0 REPLY in Support re 11 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by New York Community Bancorp, Inc., New York Community Bank. (Rohback, Thomas) (Entered: 08/30/2012) 2012-08-31 02:12:20 d12e8dc11e863490e8fe0742eeced26b4a4ba24e
2013-03-13 15 0 MEMORANDUM & ORDER granting 11 Motion to Dismiss for Failure to State a Claim. For the foregoing reasons, Defendants' motion is GRANTED, the Complaint is DISMISSED WITHOUT PREJUDICE, and Plaintiff is GRANTED leave to file an amended complaint. If Plaintiff fails to file an amended complaint within thirty (30) days of the date of this Memorandum and Order, the Clerk of the Court is directed to mark this matter CLOSED. So Ordered by Judge Joanna Seybert on 3/13/2013. C/ECF (Valle, Christine) (Entered: 03/13/2013) 2013-03-14 08:49:55 5eeb1aeacc2d8fb5784c77cf5702a12e0f92f318
2013-03-18 16 0 AMENDED COMPLAINT dated 3/14/13 against New York Community Bank, filed by Automated Transactions LLC. (Attachments: # 1 SUBMISSION OF AMENDED COMPLAINT dated 3.18.13, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I, # 11 Exhibit J, # 12 Exhibit K, # 13 Exhibit L) (Diebner, Gerard) (Entered: 03/18/2013)
2013-03-28 17 0 NOTICE of Appearance by Victor N. Balancia on behalf of New York Community Bank (aty to be noticed) (Balancia, Victor) (Entered: 03/28/2013)
2013-03-28 18 0 First MOTION for Extension of Time to File Answer by New York Community Bank. (Balancia, Victor) (Entered: 03/28/2013)
2013-03-28 19 0 Joint MOTION for Extension of Time to File Answer to Amended Complaint by New York Community Bank. (Attachments: # 1 Proposed Order) (Balancia, Victor) (Entered: 03/28/2013)
2013-04-12 20 0 NEFs received from JPMDL regarding the filing of a Conditional Transfer Order (CTO-1) Finalized and a Minute Order in MDL No. 2429 IN RE: Automated Transactions LLC Patent Litigation. The CTO is directed to the Clerk of the United States District Court for the District of Delaware for filing. The Panel's governing statute, 28 U.S.C., Section 1407, requires that the transferee clerk transmit a certified copy of the Panel order to transfer to the clerk of the district court from which the action is being transferred. Signed by Jeffery N. Luthi, Clerk of the JPMDL on 4/12/13. (Attachments: #(1) JPMDL Minute Order) (Mahon, Cinthia) (Entered: 04/12/2013)
2013-04-12 21 0 Certified Copy of JPMDL Conditional Transfer Order received from the USDC, District of Delaware re: MDL No. 2429 IN RE: AUTOMATED TRANSACTIONS LLC PATENT LITIGATION. The action(s) on the attached schedule are transferred under 28 U.S.C., Section 1407 to the District of Delaware for the reasons stated in the order of April 1, 2013, and, with the consent of that court, assigned to the Honorable Sue L. Robinson. Signed by Jeffery N. Luthi, Clerk of the Panel, on 4/12/13. (Attachments: # 1 Transfer Letter) (Mahon, Cinthia) (Entered: 04/12/2013)